HEATHPATCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewGroup of companies' accounts made up to 2024-10-31

View Document

02/06/252 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Satisfaction of charge 8 in part

View Document

26/07/2426 July 2024 Satisfaction of charge 033816060025 in part

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

25/05/2425 May 2024 Group of companies' accounts made up to 2023-10-31

View Document

27/03/2427 March 2024 Satisfaction of charge 8 in part

View Document

27/03/2427 March 2024 Satisfaction of charge 033816060025 in part

View Document

20/02/2420 February 2024 Statement of capital on 2024-01-18

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

03/11/233 November 2023 Statement of capital on 2023-09-28

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

28/09/2328 September 2023 Registration of charge 033816060028, created on 2023-09-20

View Document

20/09/2320 September 2023 Statement of capital on 2023-08-16

View Document

13/09/2313 September 2023 Satisfaction of charge 033816060027 in full

View Document

20/07/2320 July 2023 Group of companies' accounts made up to 2022-10-31

View Document

12/06/2312 June 2023 Director's details changed for Mr James Martin Hutchinson on 2023-06-09

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

01/11/221 November 2022 Appointment of Mr George David Westwood as a director on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Director's details changed for John Baker-Cresswell on 2022-05-17

View Document

17/05/2217 May 2022 Secretary's details changed for Mrs Penelope Anne Andrews on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for John Baker-Cresswell on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr Charles Paul Course on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr James Kennedy Buckle on 2022-05-17

View Document

18/01/2218 January 2022 Registration of charge 033816060027, created on 2022-01-13

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/05/2118 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033816060026

View Document

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033816060025

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR CHARLES KENNEDY BUCKLE

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

18/05/2018 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

22/01/2022 January 2020 13/09/19 STATEMENT OF CAPITAL GBP 23972886.04

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 25/10/18 STATEMENT OF CAPITAL GBP 26055625.04

View Document

27/06/1827 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033816060023

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033816060024

View Document

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

07/06/167 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

27/04/1627 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1516 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

01/07/151 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033816060022

View Document

13/10/1413 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

10/06/1410 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR JAMES MARTIN HUTCHINSON

View Document

11/06/1311 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

06/06/136 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/01/1330 January 2013 28/01/13 STATEMENT OF CAPITAL GBP 22498582.29

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

19/06/1219 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 21/09/11 STATEMENT OF CAPITAL GBP 22498582.13

View Document

23/06/1123 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

10/06/1110 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 11/04/11 STATEMENT OF CAPITAL GBP 22310209.30

View Document

19/04/1119 April 2011 ADOPT ARTICLES 11/04/2011

View Document

01/11/101 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

21/10/1021 October 2010 RESIGNATION OF AUDITORS

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

08/06/108 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

09/01/109 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

09/01/109 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

09/01/109 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

09/01/109 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

25/07/0825 July 2008 NC INC ALREADY ADJUSTED 08/07/08

View Document

24/07/0824 July 2008 GBP NC 23000000/30000000 08/07/2008

View Document

24/07/0824 July 2008 ADOPT ARTICLES 08/07/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 9 TRINITY STREET COLCHESTER ESSEX CO1 1JN

View Document

06/07/066 July 2006 RETURN MADE UP TO 05/06/06; CHANGE OF MEMBERS

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

11/05/0511 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 05/06/04; NO CHANGE OF MEMBERS

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 05/06/03; CHANGE OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NC INC ALREADY ADJUSTED 09/04/02

View Document

24/04/0224 April 2002 S-DIV CONVE 27/03/02

View Document

24/04/0224 April 2002 SUBDIVCON/PAYDIV ASSETS 09/04/02

View Document

24/04/0224 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/04/0224 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0215 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0215 April 2002 £ NC 5000000/23000000 27/03/02

View Document

15/04/0215 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0215 April 2002 NC INC ALREADY ADJUSTED 09/04/02

View Document

15/04/0215 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/04/0215 April 2002 SUBVDIVIDE CONV PROFITS 09/04/02

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0012 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 AUDITOR'S RESIGNATION

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/10/97

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 £ NC 1000/5000000 25/06/97

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 SECRETARY RESIGNED

View Document

02/07/972 July 1997 NC INC ALREADY ADJUSTED 25/06/97

View Document

05/06/975 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company